Advanced company searchLink opens in new window

CARSTEAD LIMITED

Company number 07040968

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 20 July 2015
30 Jul 2014 AD01 Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 30 July 2014
29 Jul 2014 4.20 Statement of affairs with form 4.19
29 Jul 2014 600 Appointment of a voluntary liquidator
29 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-21
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
11 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AD01 Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 18 December 2012
17 Dec 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of David Stead as a director
13 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
23 Oct 2009 TM01 Termination of appointment of Jonathon Round as a director
23 Oct 2009 AP01 Appointment of David Stead as a director
23 Oct 2009 AP03 Appointment of Hugh Carruthers as a secretary
23 Oct 2009 AP01 Appointment of Hugh Carruthers as a director
16 Oct 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 16 October 2009
14 Oct 2009 NEWINC Incorporation